Background WavePink WaveYellow Wave

PEGASUSFORRIDEHIGH LIMITED (10392720)

PEGASUSFORRIDEHIGH LIMITED (10392720) is an active UK company. incorporated on 23 September 2016. with registered office in Milton Keynes. The company operates in the Education sector, engaged in sports and recreation education. PEGASUSFORRIDEHIGH LIMITED has been registered for 9 years. Current directors include ALI, Nesawar, PRIME, Judith Clare, RANSLEY, Brandon William and 3 others.

Company Number
10392720
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
Ride High Equestrian Centre Redland Drive, Milton Keynes, MK5 8EJ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
ALI, Nesawar, PRIME, Judith Clare, RANSLEY, Brandon William, STUART, Paula Jane, SUGDON, Olivia Fleur, WALSH, Michael Alexander
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGASUSFORRIDEHIGH LIMITED

PEGASUSFORRIDEHIGH LIMITED is an active company incorporated on 23 September 2016 with the registered office located in Milton Keynes. The company operates in the Education sector, specifically engaged in sports and recreation education. PEGASUSFORRIDEHIGH LIMITED was registered 9 years ago.(SIC: 85510)

Status

active

Active since 9 years ago

Company No

10392720

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Ride High Equestrian Centre Redland Drive Loughton Milton Keynes, MK5 8EJ,

Previous Addresses

The Dove House the Avenue Aspley Guise Bedfordshire MK17 8HH United Kingdom
From: 23 September 2016To: 27 April 2020
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
Jan 24
Director Joined
Jan 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

CARTLEDGE, Matthew James

Active
Redland Drive, Milton KeynesMK5 8EJ
Secretary
Appointed 10 Apr 2020

ALI, Nesawar

Active
Redland Drive, Milton KeynesMK5 8EJ
Born November 1979
Director
Appointed 01 Jan 2025

PRIME, Judith Clare

Active
Redland Drive, Milton KeynesMK5 8EJ
Born July 1975
Director
Appointed 18 Sept 2020

RANSLEY, Brandon William

Active
Redland Drive, Milton KeynesMK5 8EJ
Born January 1965
Director
Appointed 20 Nov 2020

STUART, Paula Jane

Active
Upper Third Street, Milton KeynesMK9 1DR
Born December 1971
Director
Appointed 31 Jan 2020

SUGDON, Olivia Fleur

Active
Dean Road, Leighton BuzzardLU7 0ET
Born March 1978
Director
Appointed 18 Jun 2019

WALSH, Michael Alexander

Active
Redland Drive, Milton KeynesMK5 8EJ
Born July 1968
Director
Appointed 04 Aug 2017

ODDIE, Alan James

Resigned
The Avenue, Aspley GuiseMK17 8HH
Secretary
Appointed 23 Sept 2016
Resigned 10 Apr 2020

AYRES, Andrew John

Resigned
The Avenue, Aspley GuiseMK17 8HH
Born March 1959
Director
Appointed 31 Aug 2018
Resigned 18 Jun 2019

FAY, Joanna Elizabeth

Resigned
The Avenue, Aspley GuiseMK17 8HH
Born May 1982
Director
Appointed 07 Jun 2017
Resigned 31 Dec 2018

MAY, Christopher Jonathan Danton

Resigned
Redland Drive, Milton KeynesMK5 8EJ
Born March 1964
Director
Appointed 26 Jul 2022
Resigned 20 Sept 2023

MEDILL, Rachel Mary

Resigned
The Avenue, Aspley GuiseMK17 8HH
Born March 1963
Director
Appointed 23 Sept 2016
Resigned 31 Jan 2020

ODDIE, Alan James

Resigned
The Avenue, Aspley GuiseMK17 8HH
Born June 1950
Director
Appointed 23 Sept 2016
Resigned 04 Aug 2017

REA, Amanda Mary Lindsay

Resigned
Redland Drive, Milton KeynesMK5 8EJ
Born November 1965
Director
Appointed 18 Nov 2022
Resigned 31 Dec 2023

WALLS, Susan Joan

Resigned
Redland Drive, Milton KeynesMK5 8EJ
Born August 1968
Director
Appointed 20 Dec 2019
Resigned 26 Jul 2022

WATSON, Caroline Susan

Resigned
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Born June 1977
Director
Appointed 17 May 2019
Resigned 24 Jul 2020

WORBOYS, Tamara Jane, Dr

Resigned
The Avenue, Aspley GuiseMK17 8HH
Born October 1966
Director
Appointed 07 Jul 2017
Resigned 12 Oct 2018

ZEIDLER, Philip Douglas Burgoyne

Resigned
Redland Drive, Milton KeynesMK5 8EJ
Born September 1968
Director
Appointed 07 Jun 2017
Resigned 26 Jul 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Mary Medill

Ceased
The Avenue, Aspley GuiseMK17 8HH
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 23 Sept 2016
Ceased 25 Aug 2017
Redland Drive, Milton KeynesMK5 8EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Memorandum Articles
29 September 2017
MAMA
Confirmation Statement With Updates
23 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2017
TM01Termination of Director
Resolution
15 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 September 2016
NEWINCIncorporation